Company Name15 Needham Road Freehold Limited
Company StatusActive
Company Number07037381
CategoryPrivate Limited Company
Incorporation Date10 October 2009(14 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Karen Ann Harper
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(8 months, 3 weeks after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Needham Road
London
W11 2RP
Director NameMs Carlotta Gamucci
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed05 October 2016(6 years, 12 months after company formation)
Appointment Duration7 years, 5 months
RoleSale Employee
Country of ResidenceUnited Kingdom
Correspondence Address15a Needham Road
London
W11 2RP
Director NameMr Pietro Sordelli
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2016(6 years, 12 months after company formation)
Appointment Duration7 years, 5 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address15a Needham Road
London
W11 2RP
Director NamePhilip Parr
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Needham Road
London
W11 2RP
Secretary NamePhilip Parr
StatusResigned
Appointed10 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address15a Needham Road
London
W11 2RP
Director NameMr Derek Collett Holder
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(8 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 05 October 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressMulberry House 229 Wells Road
Malvern
Worcestershire
WR14 4HF

Location

Registered Address15a Needham Road
London
W11 2RP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Shareholders

1 at £1Anna Holder
50.00%
Ordinary
1 at £1London Hair Extension Co LTD
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Filing History

26 April 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
26 April 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
27 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
27 April 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
26 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
26 April 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
26 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
26 April 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
26 April 2017Confirmation statement made on 26 April 2017 with no updates (3 pages)
26 April 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 April 2017Confirmation statement made on 26 April 2017 with no updates (3 pages)
26 April 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
24 April 2017Registered office address changed from 15 Needham Road London W11 2RP England to 15a Needham Road London W11 2RP on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 15 Needham Road London W11 2RP England to 15a Needham Road London W11 2RP on 24 April 2017 (1 page)
12 October 2016Appointment of Ms Carlotta Gamucci as a director on 5 October 2016 (2 pages)
12 October 2016Appointment of Ms Carlotta Gamucci as a director on 5 October 2016 (2 pages)
11 October 2016Appointment of Mr Pietro Sordelli as a director on 5 October 2016 (2 pages)
11 October 2016Registered office address changed from Barclays Bank Chambers Bridge Street Stratford upon Avon Warwickshire CV37 6AH to 15 Needham Road London W11 2RP on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Derek Collett Holder as a director on 5 October 2016 (1 page)
11 October 2016Registered office address changed from Barclays Bank Chambers Bridge Street Stratford upon Avon Warwickshire CV37 6AH to 15 Needham Road London W11 2RP on 11 October 2016 (1 page)
11 October 2016Appointment of Mr Pietro Sordelli as a director on 5 October 2016 (2 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
11 October 2016Termination of appointment of Derek Collett Holder as a director on 5 October 2016 (1 page)
11 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
1 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
12 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
12 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
20 January 2015Accounts made up to 31 October 2014 (2 pages)
20 January 2015Accounts made up to 31 October 2014 (2 pages)
28 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
28 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
19 December 2013Accounts made up to 31 October 2013 (2 pages)
19 December 2013Annual return made up to 10 October 2013 with a full list of shareholders (4 pages)
19 December 2013Director's details changed for Mr Derek Collett Holder on 5 August 2013 (2 pages)
19 December 2013Director's details changed for Mr Derek Collett Holder on 5 August 2013 (2 pages)
19 December 2013Director's details changed for Mr Derek Collett Holder on 5 August 2013 (2 pages)
19 December 2013Accounts made up to 31 October 2013 (2 pages)
19 December 2013Annual return made up to 10 October 2013 with a full list of shareholders (4 pages)
10 January 2013Accounts made up to 31 October 2012 (3 pages)
10 January 2013Accounts made up to 31 October 2012 (3 pages)
2 January 2013Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
11 October 2012Accounts made up to 31 October 2011 (3 pages)
11 October 2012Accounts made up to 31 October 2011 (3 pages)
11 October 2012Registered office address changed from Wentwood House Langstone Business Village Newport NP18 2HJ on 11 October 2012 (2 pages)
11 October 2012Registered office address changed from Wentwood House Langstone Business Village Newport NP18 2HJ on 11 October 2012 (2 pages)
4 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
30 June 2011Accounts made up to 31 October 2010 (2 pages)
30 June 2011Accounts made up to 31 October 2010 (2 pages)
10 March 2011Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 10 March 2011 (2 pages)
10 March 2011Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 10 March 2011 (2 pages)
7 March 2011Annual return made up to 7 November 2010 with a full list of shareholders (14 pages)
7 March 2011Annual return made up to 7 November 2010 with a full list of shareholders (14 pages)
7 March 2011Annual return made up to 7 November 2010 with a full list of shareholders (14 pages)
14 September 2010Appointment of Karen Ann Harper as a director (3 pages)
14 September 2010Appointment of Karen Ann Harper as a director (3 pages)
14 September 2010Termination of appointment of Philip Parr as a director (2 pages)
14 September 2010Appointment of Mr Derek Collett Holder as a director (3 pages)
14 September 2010Termination of appointment of Philip Parr as a secretary (2 pages)
14 September 2010Appointment of Mr Derek Collett Holder as a director (3 pages)
14 September 2010Termination of appointment of Philip Parr as a director (2 pages)
14 September 2010Termination of appointment of Philip Parr as a secretary (2 pages)
10 October 2009Incorporation (15 pages)
10 October 2009Incorporation (15 pages)